About

Registered Number: 04961857
Date of Incorporation: 12/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 40 St James Buildings, St. James Street, Taunton, Somerset, TA1 1JR,

 

Habilis Health & Safety Solutions Ltd was registered on 12 November 2003, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Michael James 01 October 2007 15 September 2009 1
Secretary Name Appointed Resigned Total Appointments
FRANKLAND, Christopher John 24 February 2004 09 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 22 November 2018
AD01 - Change of registered office address 11 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 29 May 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 31 May 2013
TM02 - Termination of appointment of secretary 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 10 January 2012
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 17 May 2010
CH01 - Change of particulars for director 09 April 2010
TM01 - Termination of appointment of director 18 December 2009
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 03 November 2007
AA - Annual Accounts 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 26 May 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 07 September 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
225 - Change of Accounting Reference Date 17 March 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.